Advanced company searchLink opens in new window

GREENFIELD PROJECTS LTD

Company number 05178717

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2019 DS01 Application to strike the company off the register
21 May 2019 AA Micro company accounts made up to 28 February 2019
26 Oct 2018 AA Micro company accounts made up to 28 February 2018
20 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
12 Jan 2018 CH01 Director's details changed for Mr Calum Christopher Louis Goundry on 10 January 2018
08 Nov 2017 AA Micro company accounts made up to 28 February 2017
26 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with updates
04 Aug 2016 CS01 Confirmation statement made on 13 July 2016 with updates
23 Jun 2016 AA Total exemption small company accounts made up to 29 February 2016
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
24 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 10
20 Jul 2015 CH03 Secretary's details changed for Mrs Susan Jane Brigginshaw on 10 February 2015
20 Jul 2015 CH01 Director's details changed for Kevin Alan Brigginshaw on 10 February 2015
20 Jul 2015 AD01 Registered office address changed from 59 High Street Greenfield Bedford MK45 5DD England to 9 Lilac Grove Rushden Northamptonshire NN10 0XE on 20 July 2015
08 Apr 2015 AD03 Register(s) moved to registered inspection location Alban House 99 High Street South Dunstable Bedfordshire LU6 3SF
08 Apr 2015 SH01 Statement of capital following an allotment of shares on 14 January 2015
  • GBP 10
08 Apr 2015 AA01 Previous accounting period extended from 31 December 2014 to 28 February 2015
08 Apr 2015 AD02 Register inspection address has been changed to Alban House 99 High Street South Dunstable Bedfordshire LU6 3SF
06 Dec 2014 AP03 Appointment of Mrs Susan Jane Brigginshaw as a secretary on 6 December 2014
06 Dec 2014 AP01 Appointment of Mr Calum Christopher Louis Goundry as a director on 1 December 2014
03 Dec 2014 AD01 Registered office address changed from C/O Greenfield Projects Ltd 61 High Street Greenfield Bedford Bedfordshire MK45 5DD to 59 High Street Greenfield Bedford MK45 5DD on 3 December 2014
03 Dec 2014 TM02 Termination of appointment of Stephen Rodney Janes as a secretary on 21 November 2014
03 Dec 2014 TM02 Termination of appointment of Stephen Rodney Janes as a secretary on 21 November 2014